(AD01) Change of registered address from 17 Pennine Parade Pennine Drive London NW2 1NT England on Mon, 24th Apr 2023 to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL
filed on: 24th, April 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 4th, April 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 17th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 17th Nov 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 9th Mar 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Mar 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Mountsides, 2 Mountside Stanmore HA7 2DT England on Thu, 25th Mar 2021 to 17 Pennine Parade Pennine Drive London NW2 1NT
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 17th Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Thu, 30th Apr 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Nov 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 15th Jul 2020
filed on: 15th, July 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Shipleys, 10 Orange Street London WC2H 7DQ England on Tue, 7th Jul 2020 to C/O Mountsides, 2 Mountside Stanmore HA7 2DT
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Penhurst House - 352-356 Battersea Park Road London SW11 3BY England on Tue, 5th May 2020 to C/O Shipleys, 10 Orange Street London WC2H 7DQ
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 30th Apr 2020
filed on: 30th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Fri, 20th Mar 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jul 2019
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR United Kingdom on Thu, 5th Mar 2020 to Penhurst House - 352-356 Battersea Park Road London SW11 3BY
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jul 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Aug 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Mar 2019
filed on: 23rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Nov 2018
filed on: 23rd, June 2019
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 29a Osiers Road Wandsworth London SW18 1NL England on Sun, 9th Jun 2019 to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR
filed on: 9th, June 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 9th Nov 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Mountside Stanmore Middlesex HA7 2DT England on Fri, 9th Nov 2018 to 29a Osiers Road Wandsworth London SW18 1NL
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 25th Jun 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 25th Jun 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2018
| incorporation
|
Free Download
(32 pages)
|